Entity Name: | OTO 1 MOTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTO 1 MOTORS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 01 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | P11000039041 |
FEI/EIN Number |
46-5652617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7717 INDUSTRIAL RD, UNIT A, WEST MELBOURNE, FL, 32904, US |
Mail Address: | 7717 INDUSTRIAL RD, UNIT A, WEST MELBOURNE, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Numa Pierre-Andre | President | 7717 INDUSTRIAL RD, WEST MELBOURNE, FL, 32904 |
NUMA PIERRE-ANDRE | Director | 7717 INDUSTRIAL RD, WEST MELBOURNE, FL, 32904 |
NUMA PIERRE-ANDRE | Treasurer | 7717 INDUSTRIAL RD, WEST MELBOURNE, FL, 32904 |
NUMA PIERRE-ANDRE | Agent | 7717 INDUSTRIAL RD, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7717 INDUSTRIAL RD, UNIT A, WEST MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7717 INDUSTRIAL RD, UNIT A, WEST MELBOURNE, FL 32904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 7717 INDUSTRIAL RD, UNIT A, WEST MELBOURNE, FL 32904 | - |
NAME CHANGE AMENDMENT | 2014-04-25 | OTO 1 MOTORS INC | - |
REGISTERED AGENT NAME CHANGED | 2012-10-19 | NUMA, PIERRE-ANDRE | - |
AMENDMENT | 2011-09-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000807081 | TERMINATED | 1000000806147 | BREVARD | 2018-12-06 | 2038-12-12 | $ 2,080.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J17000311797 | TERMINATED | 1000000744873 | BREVARD | 2017-05-30 | 2037-06-01 | $ 22,780.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J17000311805 | TERMINATED | 1000000744874 | BREVARD | 2017-05-30 | 2037-06-01 | $ 24,685.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J16000149744 | ACTIVE | 1000000706227 | BREVARD | 2016-02-22 | 2036-02-25 | $ 99,987.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15001083167 | ACTIVE | 1000000698612 | BREVARD | 2015-10-30 | 2035-12-04 | $ 3,336.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000334801 | ACTIVE | 1000000663349 | BREVARD | 2015-02-27 | 2035-03-04 | $ 1,236.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13001396234 | TERMINATED | 1000000528186 | BREVARD | 2013-09-05 | 2033-09-12 | $ 21,728.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-05-14 |
Name Change | 2014-04-25 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State